LESS COMMON METALS LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 1BL

Company number 02690088
Status Active
Incorporation Date 24 February 1992
Company Type Private Limited Company
Address UNIT 2 HOOTON PARK, NORTH ROAD, ELLESMERE PORT, ENGLAND, CH65 1BL
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Auditor's resignation; Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LESS COMMON METALS LIMITED are www.lesscommonmetals.co.uk, and www.less-common-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Edge Hill Rail Station is 6.8 miles; to Bache Rail Station is 6.8 miles; to Chester Rail Station is 7.8 miles; to Bank Hall Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Less Common Metals Limited is a Private Limited Company. The company registration number is 02690088. Less Common Metals Limited has been working since 24 February 1992. The present status of the company is Active. The registered address of Less Common Metals Limited is Unit 2 Hooton Park North Road Ellesmere Port England Ch65 1bl. . BONEHILL, Bridget Anne is a Secretary of the company. HALL, Christopher William is a Director of the company. HIGGINS, Ian, Dr is a Director of the company. JEGADEESAN, Muthurajan is a Director of the company. SMITH, Grant Haydn is a Director of the company. VAIKUNDARAJAN, Subramanian is a Director of the company. Secretary BAILEY, Keith Andrew has been resigned. Secretary EASTWOOD, Janet has been resigned. Secretary KENNEDY, David has been resigned. Secretary LEADBEATER, Susan Elizabeth has been resigned. Secretary MIDDLEMASS, John Robert has been resigned. Secretary WATSON, Peter Gareth has been resigned. Secretary WILKINSON, Richard Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Keith Andrew has been resigned. Director BAILEY, Keith Andrew has been resigned. Director BONEHILL, Bridget Anne has been resigned. Director DAVIDSON, James George has been resigned. Director ENGDAHL, James Bruce has been resigned. Director GRANT, Russell Carnegie has been resigned. Director HOLMES, William Brian has been resigned. Director IVORY, Patrick has been resigned. Director KENNEDY, David has been resigned. Director LEVIER, Kerry Marc has been resigned. Director MCMILLAN, Audrey has been resigned. Director MULDER, Gerhardus Johannes has been resigned. Director MURPHY, David William Arthur has been resigned. Director QUINN, Robert Joseph has been resigned. Director WATSON, Peter Gareth has been resigned. Director WATSON, Peter Gareth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
BONEHILL, Bridget Anne
Appointed Date: 11 December 2015

Director
HALL, Christopher William
Appointed Date: 11 December 2015
71 years old

Director
HIGGINS, Ian, Dr
Appointed Date: 01 November 2011
64 years old

Director
JEGADEESAN, Muthurajan
Appointed Date: 11 December 2015
39 years old

Director
SMITH, Grant Haydn
Appointed Date: 11 December 2015
66 years old

Director
VAIKUNDARAJAN, Subramanian
Appointed Date: 11 December 2015
43 years old

Resigned Directors

Secretary
BAILEY, Keith Andrew
Resigned: 31 October 2002
Appointed Date: 30 June 1999

Secretary
EASTWOOD, Janet
Resigned: 16 August 2004
Appointed Date: 20 December 2002

Secretary
KENNEDY, David
Resigned: 22 February 2013
Appointed Date: 27 August 2004

Secretary
LEADBEATER, Susan Elizabeth
Resigned: 30 June 1999
Appointed Date: 01 March 1997

Secretary
MIDDLEMASS, John Robert
Resigned: 20 December 2002
Appointed Date: 01 November 2002

Secretary
WATSON, Peter Gareth
Resigned: 30 June 1999
Appointed Date: 19 January 1996

Secretary
WILKINSON, Richard Andrew
Resigned: 19 January 1996
Appointed Date: 20 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 1992
Appointed Date: 24 February 1992

Director
BAILEY, Keith Andrew
Resigned: 22 February 2013
Appointed Date: 01 December 2011
66 years old

Director
BAILEY, Keith Andrew
Resigned: 31 October 2002
Appointed Date: 01 December 1999
66 years old

Director
BONEHILL, Bridget Anne
Resigned: 22 December 2015
Appointed Date: 11 December 2015
65 years old

Director
DAVIDSON, James George
Resigned: 04 October 2013
Appointed Date: 10 December 2010
75 years old

Director
ENGDAHL, James Bruce
Resigned: 22 November 2012
Appointed Date: 27 June 2008
74 years old

Director
GRANT, Russell Carnegie
Resigned: 27 June 2008
Appointed Date: 19 January 1996
67 years old

Director
HOLMES, William Brian
Resigned: 31 May 1995
Appointed Date: 20 March 1992
84 years old

Director
IVORY, Patrick
Resigned: 19 January 1996
Appointed Date: 20 March 1992
92 years old

Director
KENNEDY, David
Resigned: 22 February 2013
Appointed Date: 19 June 1992
71 years old

Director
LEVIER, Kerry Marc
Resigned: 03 July 2015
Appointed Date: 22 February 2013
76 years old

Director
MCMILLAN, Audrey
Resigned: 10 December 2010
Appointed Date: 27 June 2008
60 years old

Director
MULDER, Gerhardus Johannes
Resigned: 27 June 2008
Appointed Date: 27 May 1997
84 years old

Director
MURPHY, David William Arthur
Resigned: 20 April 2015
Appointed Date: 01 November 2011
77 years old

Director
QUINN, Robert Joseph
Resigned: 03 July 2015
Appointed Date: 28 April 2015
69 years old

Director
WATSON, Peter Gareth
Resigned: 01 December 1999
Appointed Date: 19 January 1996
75 years old

Director
WATSON, Peter Gareth
Resigned: 01 March 1997
Appointed Date: 19 January 1996
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 1992
Appointed Date: 24 February 1992

Persons With Significant Control

Mr Grant Hadyn Smith
Notified on: 24 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LESS COMMON METALS LIMITED Events

03 Mar 2017
Auditor's resignation
28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
16 Dec 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 75,790

12 Feb 2016
Auditor's resignation
...
... and 166 more events
10 Apr 1992
Registered office changed on 10/04/92 from: 2 baches street london N1 6UB

10 Apr 1992
Registered office changed on 10/04/92 from: 2 baches street london N1 6UB
07 Apr 1992
Company name changed issuedart LIMITED\certificate issued on 08/04/92
24 Feb 1992
Certificate of incorporation
24 Feb 1992
Incorporation

LESS COMMON METALS LIMITED Charges

27 June 2008
Mortgage
Delivered: 5 July 2008
Status: Satisfied on 4 April 2012
Persons entitled: Venture Finance PLC
Description: Fritsch vertical disc mill with hopper, base discharge…
27 June 2008
Guarantee & debenture
Delivered: 5 July 2008
Status: Satisfied on 4 April 2012
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Debenture
Delivered: 4 July 2008
Status: Satisfied on 4 April 2012
Persons entitled: Russell Grant, Jennifer Middlesmass David Kennedy (The Sellers)
Description: Fixed and floating charge over the undertaking and all…
18 December 2006
Rent deposit deed
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Pr-Birkenhead Limited
Description: £24,416.50. see the mortgage charge document for full…
18 December 2006
Rent deposit deed
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Pr-Birkenhead Limtied
Description: £19,563.75. see the mortgage charge document for full…
8 August 2000
Debenture
Delivered: 16 August 2000
Status: Satisfied on 12 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1995
Mortgage debenture
Delivered: 2 February 1995
Status: Satisfied on 21 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…